Somerset County Sports Ltd TAUNTON


Founded in 2005, Somerset County Sports, classified under reg no. 05347425 is an active company. Currently registered at 40 St. James Street TA1 1JR, Taunton the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Stephanie B., James B. and Sally B. and others. Of them, Richard B. has been with the company the longest, being appointed on 31 January 2005 and Stephanie B. and James B. have been with the company for the least time - from 1 April 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher C. who worked with the the company until 30 March 2010.

Somerset County Sports Ltd Address / Contact

Office Address 40 St. James Street
Town Taunton
Post code TA1 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05347425
Date of Incorporation Mon, 31st Jan 2005
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Stephanie B.

Position: Director

Appointed: 01 April 2016

James B.

Position: Director

Appointed: 01 April 2016

Sally B.

Position: Director

Appointed: 01 April 2010

Richard B.

Position: Director

Appointed: 31 January 2005

Peter S.

Position: Director

Appointed: 01 April 2005

Resigned: 06 September 2006

Christopher C.

Position: Director

Appointed: 31 January 2005

Resigned: 30 March 2010

Brian H.

Position: Director

Appointed: 31 January 2005

Resigned: 30 March 2010

Christopher C.

Position: Secretary

Appointed: 31 January 2005

Resigned: 30 March 2010

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Richard B. The abovementioned PSC and has 75,01-100% shares.

Richard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-156 937-197 005      
Balance Sheet
Cash Bank On Hand 9 8029 93917 14528 13620 87365 16166 343
Current Assets232 051253 736308 733369 896436 377481 747445 717434 707
Debtors58 78224 85751 46054 10847 680109 20256 24849 469
Net Assets Liabilities -277 005-236 597-235 616-217 951-208 584-259 622-245 417
Property Plant Equipment 14 22728 21032 68628 29622 76318 51233 669
Total Inventories 148 879247 334298 643360 561351 672324 308318 895
Other Debtors     10 000  
Net Assets Liabilities Including Pension Asset Liability-156 937-197 005      
Stocks Inventory173 269228 879      
Tangible Fixed Assets6 50514 227      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-157 037-197 105      
Shareholder Funds-156 937-197 005      
Other
Accrued Liabilities 1 7232 7282 7992 2531 7801 8632 121
Accumulated Depreciation Impairment Property Plant Equipment 46 12855 53166 39875 83083 41989 589102 900
Amounts Owed To Directors 233 009292 686358 673380 420377 805441 764 
Average Number Employees During Period  456776
Bank Borrowings Overdrafts 4 5454 67815 375  67910 679
Creditors 27 77023 01084 000109 000109 000159 000141 500
Deferred Income  605     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28    
Disposals Property Plant Equipment   113    
Increase From Depreciation Charge For Year Property Plant Equipment  9 40310 8959 4327 5896 17013 311
Net Current Assets Liabilities-100 580-181 739-241 797-184 302-137 247-122 347-119 134-137 586
Other Creditors 3 70712 9396 9384 4535 2466 3928 421
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 8 2572 16514 9105 989   
Other Remaining Financial Liabilities   84 000109 000   
Other Taxation Social Security Payable 1 5281 5861 7421 6692 3721 7942 912
Prepayments 8021 072708769   
Property Plant Equipment Gross Cost 60 35583 74199 084104 126106 182108 101136 569
Recoverable Value-added Tax 19 88719 42315 32516 48139 68737 96915 302
Total Additions Including From Business Combinations Property Plant Equipment  23 38615 4565 0422 0561 91928 468
Total Assets Less Current Liabilities-94 075-167 512-213 587-151 616-108 951-99 584-100 622-103 917
Trade Creditors Trade Payables 151 978172 397153 613178 487209 64996 799156 303
Trade Debtors Trade Receivables 24 85730 96538 07530 43034 51518 27934 167
Unpaid Contributions To Pension Schemes 134208148353163235 
Loans From Other Related Parties Other Than Directors    109 000109 000109 000 
Other Payables Accrued Expenses    5 9897 07915 325 
Prepayments Accrued Income     25 000  
Accruals Deferred Income16 9001 723      
Creditors Due After One Year45 96227 770      
Creditors Due Within One Year333 842436 277      
Fixed Assets6 50514 227      
Number Shares Allotted 100      
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 211802      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 12 464      
Tangible Fixed Assets Cost Or Valuation47 89160 355      
Tangible Fixed Assets Depreciation41 38646 128      
Tangible Fixed Assets Depreciation Charged In Period 4 742      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements